Name: | WHITE & MCSPEDON, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1993 (31 years ago) |
Entity Number: | 1779305 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 363 7th Avenue, 14th floor, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER J. WHITE | Chief Executive Officer | 363 7TH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. WHITE | DOS Process Agent | 363 7th Avenue, 14th floor, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 875 AVE AMERICAS, SUITE 800, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | 363 7TH AVENUE, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-02-07 | 2025-02-24 | Address | 875 AVE AMERICAS, SUITE 800, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-02-07 | 2025-02-24 | Address | 875 AVE AMERICAS, SUITE 800, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-01-10 | 2000-02-07 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224002376 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
060119002956 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
020805002551 | 2002-08-05 | BIENNIAL STATEMENT | 2001-12-01 |
000207002391 | 2000-02-07 | BIENNIAL STATEMENT | 1999-12-01 |
971218002251 | 1997-12-18 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State